CPEL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CPEL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01374225

Incorporation date

20/06/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1978)
dot icon17/12/2025
Final Gazette dissolved following liquidation
dot icon17/09/2025
Administrator's progress report
dot icon17/09/2025
Notice of move from Administration to Dissolution
dot icon26/04/2025
Administrator's progress report
dot icon24/02/2025
Notice of extension of period of Administration
dot icon22/10/2024
Administrator's progress report
dot icon26/04/2024
Notice of deemed approval of proposals
dot icon25/04/2024
Statement of affairs with form AM02SOA
dot icon10/04/2024
Statement of administrator's proposal
dot icon03/04/2024
Appointment of an administrator
dot icon03/04/2024
Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-03
dot icon23/03/2024
Certificate of change of name
dot icon04/01/2024
Registration of charge 013742250016, created on 2024-01-03
dot icon13/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/01/2023
Registration of charge 013742250015, created on 2022-12-21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon20/12/2022
Statement of company's objects
dot icon22/11/2022
Satisfaction of charge 013742250011 in full
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/20
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon21/04/2021
Registered office address changed from Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Pexion Limited George Street Chorley PR7 2BE on 2021-04-21
dot icon25/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/02/2019
Registration of charge 013742250014, created on 2019-01-25
dot icon08/11/2018
Termination of appointment of Paul Anthony Royston as a director on 2018-11-08
dot icon29/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon17/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon17/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon17/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon17/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon06/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon06/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon06/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon06/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon31/10/2017
Satisfaction of charge 6 in full
dot icon20/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon27/07/2017
Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 2017-07-27
dot icon22/11/2016
Resolutions
dot icon28/10/2016
Registration of charge 013742250013, created on 2016-10-27
dot icon25/10/2016
Appointment of Mr Darren James Turner as a director on 2016-10-13
dot icon24/10/2016
Appointment of Mr David James Brindle as a director on 2016-10-13
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon18/10/2016
Registration of charge 013742250012, created on 2016-10-18
dot icon14/10/2016
Registered office address changed from Units 4 & 5 Manse Lane Industrial Estate Knaresborough N Yorks HG5 8LF to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 2016-10-14
dot icon14/10/2016
Termination of appointment of Michael Edward Lewis as a director on 2016-10-13
dot icon14/10/2016
Termination of appointment of Richard Henry Wilson as a director on 2016-10-13
dot icon01/09/2016
Satisfaction of charge 8 in full
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
All of the property or undertaking has been released from charge 8
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Martin Doxey as a director
dot icon29/04/2014
Termination of appointment of Martin Doxey as a secretary
dot icon20/03/2014
Appointment of Mr Paul Royston as a director
dot icon29/01/2014
Registration of charge 013742250011
dot icon28/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon26/09/2013
Satisfaction of charge 7 in full
dot icon18/09/2013
Satisfaction of charge 9 in full
dot icon13/05/2013
Accounts for a small company made up to 2012-12-31
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon29/06/2012
Accounts for a small company made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon11/10/2011
Director's details changed for Richard Henry Wilson on 2011-06-01
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon05/04/2011
Accounts for a small company made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon12/10/2010
Registered office address changed from Unit 5 Manse Lane Industrial Est Knaresborough North Yorkshire HG5 8LF on 2010-10-12
dot icon11/10/2010
Director's details changed for Richard Henry Wilson on 2010-03-01
dot icon09/04/2010
Accounts for a small company made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon15/10/2009
Director's details changed for Richard Henry Wilson on 2009-10-10
dot icon15/10/2009
Director's details changed for Michael Edward Lewis on 2009-10-10
dot icon15/10/2009
Director's details changed for Martin Alan Doxey on 2009-10-10
dot icon23/07/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon19/12/2008
Accounts for a small company made up to 2008-06-30
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon07/04/2008
Accounts for a small company made up to 2007-06-30
dot icon11/10/2007
Return made up to 09/10/07; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2006-06-30
dot icon10/10/2006
Return made up to 09/10/06; full list of members
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon06/12/2005
Accounts for a small company made up to 2005-06-30
dot icon16/11/2005
Return made up to 09/10/05; full list of members
dot icon17/03/2005
Accounts for a small company made up to 2004-06-30
dot icon04/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Declaration of assistance for shares acquisition
dot icon19/10/2004
Return made up to 09/10/04; full list of members
dot icon15/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Secretary resigned;director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
Registered office changed on 08/07/04 from: unit 5 manse lane industrial estate knaresborough north yorkshire HG5 8LF
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Declaration of assistance for shares acquisition
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon13/11/2003
Return made up to 09/10/03; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2003-06-30
dot icon03/10/2003
Director's particulars changed
dot icon03/10/2003
Director's particulars changed
dot icon03/10/2003
Director's particulars changed
dot icon18/06/2003
Director's particulars changed
dot icon03/12/2002
Accounts for a small company made up to 2002-06-30
dot icon31/10/2002
Return made up to 09/10/02; full list of members
dot icon29/10/2002
Location of register of members (non legible)
dot icon29/10/2002
Location - directors interests register: non legible
dot icon29/10/2002
Location of debenture register (non legible)
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Return made up to 09/10/01; full list of members
dot icon12/11/2001
Accounts for a small company made up to 2001-06-30
dot icon07/12/2000
Accounts for a small company made up to 2000-06-30
dot icon11/10/2000
Return made up to 09/10/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-06-30
dot icon13/10/1999
Return made up to 09/10/99; full list of members
dot icon01/10/1999
New director appointed
dot icon24/11/1998
Accounts for a small company made up to 1998-06-30
dot icon09/10/1998
Return made up to 09/10/98; no change of members
dot icon14/11/1997
Accounts for a small company made up to 1997-06-30
dot icon29/10/1997
Return made up to 09/10/97; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-06-30
dot icon10/12/1996
Return made up to 09/10/96; full list of members
dot icon10/12/1996
Location of register of members address changed
dot icon16/11/1995
Accounts for a small company made up to 1995-06-30
dot icon18/10/1995
Return made up to 09/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-06-30
dot icon15/11/1994
Return made up to 09/10/94; no change of members
dot icon28/10/1993
Accounts for a small company made up to 1993-06-30
dot icon28/10/1993
Return made up to 09/10/93; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1992-06-30
dot icon20/10/1992
Return made up to 09/10/92; no change of members
dot icon29/11/1991
Accounts for a small company made up to 1991-06-30
dot icon29/11/1991
Return made up to 09/10/91; no change of members
dot icon16/10/1990
Accounts for a small company made up to 1990-06-30
dot icon16/10/1990
Return made up to 09/10/90; full list of members
dot icon09/01/1990
Accounts for a small company made up to 1989-06-30
dot icon09/01/1990
Return made up to 29/12/89; full list of members
dot icon15/11/1988
Accounts for a small company made up to 1988-06-30
dot icon15/11/1988
Return made up to 26/10/88; full list of members
dot icon19/11/1987
Accounts for a small company made up to 1987-06-30
dot icon19/11/1987
Return made up to 27/10/87; full list of members
dot icon25/10/1986
Accounts for a small company made up to 1986-06-30
dot icon25/10/1986
Return made up to 15/10/86; full list of members
dot icon20/06/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
09/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brindle, David James
Director
13/10/2016 - Present
45
Turner, Darren James
Director
13/10/2016 - Present
48
Wilson, Richard Henry
Director
01/09/1999 - 13/10/2016
3
Royston, Paul Anthony
Director
20/03/2014 - 08/11/2018
5
Doxey, Martin Alan
Director
01/07/2002 - 29/04/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPEL REALISATIONS LIMITED

CPEL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 20/06/1978 with the registered office located at C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPEL REALISATIONS LIMITED?

toggle

CPEL REALISATIONS LIMITED is currently Dissolved. It was registered on 20/06/1978 and dissolved on 17/12/2025.

Where is CPEL REALISATIONS LIMITED located?

toggle

CPEL REALISATIONS LIMITED is registered at C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HW.

What does CPEL REALISATIONS LIMITED do?

toggle

CPEL REALISATIONS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CPEL REALISATIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Final Gazette dissolved following liquidation.